Entity Name: | WSOURCE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Oct 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M08000004566 |
FEI/EIN Number |
263516531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2282 Killearn Center Blvd., Tallahassee, FL, 32309, US |
Mail Address: | Post Office Box 1769, Big Timber, MT, 59011, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WSOURCE CAPITAL GROUP, INC. | Auth | - |
Littlejohn Jeffrey M | President | 2282 Killearn Center Blvd., Tallahassee, FL, 32309 |
Littlejohn Jeffrey M | Agent | 2282 Killearn Center Blvd., Tallahassee, FL, 32309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000097055 | INCRE | EXPIRED | 2010-10-22 | 2015-12-31 | - | 200 EAST GOVERNMENT STREET, SUITE 100, PENSACOLA, FL, 32502, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC WITHDRAWAL | 2023-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 2282 Killearn Center Blvd., Tallahassee, FL 32309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 2282 Killearn Center Blvd., Tallahassee, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 2282 Killearn Center Blvd., Tallahassee, FL 32309 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-19 | Littlejohn, Jeffrey M. | - |
Name | Date |
---|---|
LC Withdrawal | 2023-09-19 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-19 |
AMENDED ANNUAL REPORT | 2015-05-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State